Company number 02573804
Status Active
Incorporation Date 15 January 1991
Company Type Private Limited Company
Address BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED are www.outdoorsportscompanyholdings.co.uk, and www.outdoor-sports-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outdoor Sports Company Holdings Limited is a Private Limited Company.
The company registration number is 02573804. Outdoor Sports Company Holdings Limited has been working since 15 January 1991.
The present status of the company is Active. The registered address of Outdoor Sports Company Holdings Limited is Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. ALLISON, Paul Anthony is a Director of the company. BICKERSTAFFE, Ian Michael is a Director of the company. CANN, Stephen James is a Director of the company. Secretary KHAKHAR, Alpesh has been resigned. Secretary PEACOCK, Michael William has been resigned. Secretary POWELL, Ian Donald has been resigned. Director BERRYMAN, Beverly John has been resigned. Director CLACKSON, Andrew Peter has been resigned. Director DEEGAN, Michael has been resigned. Director DENTON, Andrew Charles Gunn has been resigned. Director HALL, David Ian has been resigned. Director HAY, Roger Owen has been resigned. Director HELEY, Richard William has been resigned. Director MCGUIGAN, Peter has been resigned. Director PEACOCK, Matthew Roy has been resigned. Director PEACOCK, Michael William has been resigned. Director POWELL, Ian Donald has been resigned. Director RAFFLE, Timothy David has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
DEEGAN, Michael
Resigned: 01 July 2013
Appointed Date: 22 May 2008
69 years old
Director
HALL, David Ian
Resigned: 15 May 2000
Appointed Date: 14 December 1999
64 years old
Director
MCGUIGAN, Peter
Resigned: 25 November 1998
Appointed Date: 14 October 1998
76 years old
Director
INNVOTEC MANAGERS LIMITED
Resigned: 16 May 2003
Appointed Date: 15 May 2000
Persons With Significant Control
Pd Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OUTDOOR & SPORTS COMPANY (HOLDINGS) LIMITED Events
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Mr Stephen James Cann on 2 February 2016
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
...
... and 134 more events
05 Feb 1991
Registered office changed on 05/02/91 from: ebc house kew road richmond surrey TW9 2NA
05 Feb 1991
Secretary resigned;new secretary appointed;new director appointed
05 Feb 1991
Director resigned;new director appointed
15 Jan 1991
Incorporation
15 Jan 1991
Incorporation
29 June 1999
Debenture
Delivered: 14 July 1999
Status: Outstanding
Persons entitled: Hay & Robertson (International Licensing) Ag
Description: Fixed and floating charges over the undertaking and all…
1 September 1997
Agreement and charge
Delivered: 11 September 1997
Status: Satisfied
on 6 October 2004
Persons entitled: Burdale Financial Limited
Description: The chargor assigns to burdale by way of absolute equitable…
1 September 1997
Cross debenture
Delivered: 11 September 1997
Status: Satisfied
on 6 October 2004
Persons entitled: Burdale Financial Limited
Description: Property k/a peaco house situated at dawson street hyde…